INNMANAGER LIMITED
Status | DISSOLVED |
Company No. | 04927256 |
Category | Private Limited Company |
Incorporated | 09 Oct 2003 |
Age | 20 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 5 months, 5 days |
SUMMARY
INNMANAGER LIMITED is an dissolved private limited company with number 04927256. It was incorporated 20 years, 8 months ago, on 09 October 2003 and it was dissolved 2 years, 5 months, 5 days ago, on 04 January 2022. The company address is 41 Bishopston Road 41 Bishopston Road, Swansea, SA3 3EJ, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
New address: 41 Bishopston Road Bishopston Swansea SA3 3EJ
Change date: 2019-10-09
Old address: Druslyn House De La Beche Street Swansea SA1 3HJ
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Valerie Ruth Halsey
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ace
Documents
Termination secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Ace
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change registered office address company with date old address
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-14
Old address: Arwynfa 16 Florence Road Tirydail Ammanford Carmarthenshire SA18 2DN
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 08/12/2008 from arqynfa 16 florence road tirydail a ammanford carmarthenshire SA18 2DN
Documents
Legacy
Date: 10 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 10/10/2008 from 99 walter road swansea SA1 5QE
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts amended with made up date
Date: 24 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AAMD
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts amended with made up date
Date: 16 Jan 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AAMD
Made up date: 2004-10-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Legacy
Date: 10 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
AT ACCOUNTING, TAX & TECHNOLOGY LTD
28 ASHTON GROVE,WELLINGBOROUGH,NN8 5ZA
Number: | 08731199 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACKSON ROBERTS PROPERTIES LIMITED
2 LONGSIGHT ROAD HOLCOMBE BROOK,BURY,BL0 9TD
Number: | 09794097 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CLAERWEN,HENGOED,CF82 8EW
Number: | 11659902 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,BURNHAM,SL1 7HZ
Number: | 11309094 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WINDSOR AVENUE WINDSOR AVENUE,DERBY,DE23 3ER
Number: | 09828966 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 11686904 |
Status: | ACTIVE |
Category: | Private Limited Company |